Company NameCamaco Properties Limited
Company StatusActive
Company Number00525911
CategoryPrivate Limited Company
Incorporation Date19 November 1953(70 years, 5 months ago)
Previous NameOrchard Farms (Ingatestone) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(64 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(64 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
London
NW7 3RH
Director NameMr Alexander Rael Barnett
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(64 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(70 years after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMrs Ada Gladys Bird
Date of BirthMarch 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1993)
RoleHousewife
Correspondence Address1 Woodland Close
Ingatestone
Essex
CM4 9SR
Director NameMr Frederick Richard Bird
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1994)
RoleRetired Haulage Company Director
Correspondence Address1 Woodland Close
Ingatestone
Essex
CM4 9SR
Director NameMrs Marilyn Kathleen Buchmann
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 29 March 2018)
RoleLinguist
Country of ResidenceUnited Kingdom
Correspondence AddressMugerenmatt 29
Ch-6330
Cham
Switzerland
Director NameMrs Coryn Gladys Hart
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 29 March 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Cowbridge Grange Farm
London Road
Billericay
Essex
CM12 9HR
Director NameMrs Carolyn Wendy Walker
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 29 March 2018)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressMorgans Morgans Lane
East Harptree
Bristol
BS40 6AG
Secretary NameMrs Ada Gladys Bird
NationalityBritish
StatusResigned
Appointed11 October 1991(37 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address1 Woodland Close
Ingatestone
Essex
CM4 9SR
Secretary NameMrs Marilyn Kathleen Buchmann
NationalityBritish
StatusResigned
Appointed01 August 1993(39 years, 8 months after company formation)
Appointment Duration24 years, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMugerenmatt 29
Ch-6330
Cham
Switzerland
Secretary NameMrs Alison Sandler
StatusResigned
Appointed29 March 2018(64 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
London
NW7 3RH

Contact

Telephone01277 624483
Telephone regionBrentwood

Location

Registered AddressLawrence House
Goodwyn Avenue
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Camaco Commercial LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,193
Gross Profit£2,020
Net Worth£564,187
Cash£648,378
Current Liabilities£86,782

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

7 November 2023Termination of appointment of Alison Sandler as a secretary on 6 November 2023 (1 page)
7 November 2023Appointment of Robert Adam Davis as a secretary on 6 November 2023 (2 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
23 January 2023Confirmation statement made on 17 January 2023 with updates (5 pages)
19 January 2023Director's details changed for Mr Alexander Rael Barnett on 19 January 2023 (2 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
26 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
11 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
16 February 2021Confirmation statement made on 17 January 2021 with updates (5 pages)
11 February 2021Director's details changed for Mr David Gary Mattey on 11 February 2021 (2 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
22 January 2020Confirmation statement made on 17 January 2020 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
24 January 2019Register inspection address has been changed from Rickard Luckin Limited Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Haslers Old Station Road Loughton Essex IG10 4PL (1 page)
24 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
19 December 2018Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page)
18 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 April 2018Cessation of Camaco Commercial Limited as a person with significant control on 29 March 2018 (1 page)
12 April 2018Cessation of Coryn Gladys Hart as a person with significant control on 29 March 2018 (1 page)
12 April 2018Notification of Dct Enterprises Limited as a person with significant control on 29 March 2018 (2 pages)
12 April 2018Cessation of Marilyn Kathleen Buchmann as a person with significant control on 29 March 2018 (1 page)
10 April 2018Appointment of Mr David Gary Mattey as a director on 29 March 2018 (2 pages)
10 April 2018Termination of appointment of Marilyn Kathleen Buchmann as a director on 29 March 2018 (1 page)
10 April 2018Appointment of Mr Alexander Rael Barnett as a director on 29 March 2018 (2 pages)
10 April 2018Termination of appointment of Coryn Gladys Hart as a director on 29 March 2018 (1 page)
10 April 2018Appointment of Mrs Alison Sandler as a secretary on 29 March 2018 (2 pages)
10 April 2018Termination of appointment of Carolyn Wendy Walker as a director on 29 March 2018 (1 page)
10 April 2018Termination of appointment of Marilyn Kathleen Buchmann as a secretary on 29 March 2018 (1 page)
10 April 2018Registered office address changed from Gt Cowbridge Grange London Road Billericay Essex CM12 9HR to Lawrence House Goodwyn Avenue London NW7 3RH on 10 April 2018 (1 page)
10 April 2018Appointment of Mr Steven Mattey as a director on 29 March 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 January 2017Register inspection address has been changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN England to Rickard Luckin Limited Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
26 January 2017Register inspection address has been changed from Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN England to Rickard Luckin Limited Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
3 November 2016Register inspection address has been changed to Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
3 November 2016Register(s) moved to registered inspection location Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
3 November 2016Register inspection address has been changed to Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
3 November 2016Register(s) moved to registered inspection location Aquila House, Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(6 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(6 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
30 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(6 pages)
26 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1,000
(6 pages)
26 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1,000
(6 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (7 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (7 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
1 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (9 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
8 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (9 pages)
7 October 2009Director's details changed for Carolyn Wendy Walker on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Coryn Gladys Hart on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Marilyn Kathleen Buchmann on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Carolyn Wendy Walker on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Marilyn Kathleen Buchmann on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Coryn Gladys Hart on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Marilyn Kathleen Buchmann on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mrs Coryn Gladys Hart on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Carolyn Wendy Walker on 7 October 2009 (2 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
2 November 2008Return made up to 11/10/08; full list of members; amend (7 pages)
2 November 2008Return made up to 11/10/08; full list of members; amend (7 pages)
20 October 2008Return made up to 11/10/08; full list of members (7 pages)
20 October 2008Return made up to 11/10/08; full list of members (7 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
22 October 2007Return made up to 11/10/07; full list of members (4 pages)
22 October 2007Return made up to 11/10/07; full list of members (4 pages)
18 October 2006Return made up to 11/10/06; full list of members (4 pages)
18 October 2006Return made up to 11/10/06; full list of members (4 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 October 2004Return made up to 11/10/04; full list of members (10 pages)
20 October 2004Return made up to 11/10/04; full list of members (10 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
26 October 2002Return made up to 11/10/02; full list of members (10 pages)
26 October 2002Return made up to 11/10/02; full list of members (10 pages)
18 October 2001Return made up to 11/10/01; full list of members (10 pages)
18 October 2001Return made up to 11/10/01; full list of members (10 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
15 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 June 2001Company name changed orchard farms (ingatestone) limi ted\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed orchard farms (ingatestone) limi ted\certificate issued on 11/06/01 (2 pages)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
15 November 2000Full accounts made up to 31 March 2000 (9 pages)
19 October 2000Return made up to 11/10/00; full list of members (10 pages)
19 October 2000Return made up to 11/10/00; full list of members (10 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
27 January 2000Full accounts made up to 31 March 1999 (8 pages)
9 November 1999Return made up to 11/10/99; no change of members (5 pages)
9 November 1999Return made up to 11/10/99; no change of members (5 pages)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
20 November 1998Return made up to 11/10/98; full list of members (7 pages)
20 November 1998Return made up to 11/10/98; full list of members (7 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
3 November 1997Return made up to 11/10/97; no change of members (5 pages)
3 November 1997Return made up to 11/10/97; no change of members (5 pages)
9 December 1996Return made up to 11/10/96; no change of members (5 pages)
9 December 1996Location of debenture register (1 page)
9 December 1996Return made up to 11/10/96; no change of members (5 pages)
9 December 1996Location of register of members (1 page)
9 December 1996Location of debenture register (1 page)
9 December 1996Location of register of members (1 page)
10 September 1996Full accounts made up to 31 March 1996 (15 pages)
10 September 1996Full accounts made up to 31 March 1996 (15 pages)
8 January 1996Full accounts made up to 31 March 1995 (15 pages)
8 January 1996Full accounts made up to 31 March 1995 (15 pages)
18 October 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 18/10/95
(6 pages)
18 October 1995Return made up to 11/10/95; full list of members
  • 363(287) ‐ Registered office changed on 18/10/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)